Company Information for GAELTEC DEVICES LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC373428
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GAELTEC DEVICES LIMITED | ||
Legal Registered Office | ||
56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC373428 | |
---|---|---|
Company ID Number | SC373428 | |
Date formed | 2010-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 20:06:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE SMALE |
||
JOHN RICHARD SMALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELF SECRETARY LIMITED |
Company Secretary | ||
DAVID BRANNIGAN BEVERIDGE |
Director | ||
SHELF DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LRESEX | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOSEPH LUKE SMALE | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Richard Smale on 2015-03-09 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Clare Smale as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHELF SECRETARY LIMITED | |
AA01 | Current accounting period shortened from 28/02/11 TO 31/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed exchangelaw (463) LIMITED\certificate issued on 04/06/10 | |
RES15 | CHANGE OF NAME 01/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD SMALE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-10-16 |
Resolutions for Winding-up | 2020-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAELTEC DEVICES LIMITED
GAELTEC DEVICES LIMITED owns 1 domain names.
gaeltec.co.uk
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as GAELTEC DEVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | |||
90262040 | Spiral or metal diaphragm type pressure gauges | |||
72230099 | Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GAELTEC DEVICES LIMITED | Event Date | 2020-10-12 |
Liquidator's name and address: Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GAELTEC DEVICES LIMITED | Event Date | 2020-10-12 |
At a General Meeting of the above-named Company, duly convened and held at Standard Building (4th Floor), 94 Hope Street, Glasgow, G2 6PH on 12th October 2020 at the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Eileen Blackburn (IP No 8605 ) of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY be appointed Liquidator of the Company. For further details contact Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk Joseph Smale : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |